Company NameGroundwork Community Forests North East Development Limited
Company StatusIn Administration
Company Number03327239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1997(27 years, 2 months ago)
Previous Names4

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameTony Wentworth
NationalityBritish
StatusCurrent
Appointed08 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Correspondence Address3 North Meadow
Hutton Rudby
Yarm
Cleveland
TS15 0LD
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NameMr Douglas Norman Chapman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Leazes Crescent
Hexham
Northumberland
NE46 3JZ
Director NameKate Culverhouse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakdene Avenue
Darlington
County Durham
DL3 7HS
Director NameIan Robinson Tate
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address15 Black Wood
Wynyard
Stockton On Tees
Teeside
TS22 5GQ
Director NameMr Clive Lawrence Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address28 Neville Road
Darlington
County Durham
DL3 8HY
Director NameCllr Sophia Gwynneth Hanson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleRetired Headteacher
Correspondence Address4 Grantham Avenue
Hartlepool
Cleveland
TS26 9QT
Secretary NameMr Clive Lawrence Davies
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address28 Neville Road
Darlington
County Durham
DL3 8HY
Director NameMalcolm Tonge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1998)
RoleChartered Accountant
Correspondence Address65 Belmont Avenue
Brookfield
Middlesbrough
Cleveland
TS5 8EW
Director NameJohn Harland Wade
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2003)
RoleFarmer
Correspondence AddressLongnewton Grange
Stockton On Tees
Cleveland
TS21 1BN
Director NameRichard John Britton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2000)
RoleGov Forest Officer
Correspondence Address3 Stow Court
Huntington
York
North Yorkshire
YO32 9YL
Director NameCllr Derek Cooke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(4 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 1998)
RoleCompany Director
Correspondence Address57 Renvyle Avenue
Stockton On Tees
Cleveland
TS19 9PD
Director NameKevin Francis Whitty
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 16 October 2007)
RoleEnvironment Manager
Country of ResidenceEngland
Correspondence Address3 Haxby Close
Middlesbrough
Cleveland
TS5 7JJ
Director NameChristopher Edward Robson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 1999)
RoleRetired
Correspondence Address100 Homerton Road
Middlesbrough
Cleveland
TS3 8PQ
Director NameMr Ronald Arthur Stather
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 July 2008)
RoleLocal Govt Officer Retired
Country of ResidenceEngland
Correspondence Address39 Levenside
Stokesley
Middlesbrough
North Yorkshire
TS9 5BH
Director NameCllr Eric Michael Jackson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 July 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 East Crescent
Loftus
Cleveland
TS13 4LB
Director NameMr George Philip Radford Murray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2004)
RoleLand Agent
Correspondence AddressAldborough Grange Aldborough
Boroughbridge
York
North Yorkshire
YO5 9EZ
Director NameDouglas Richard Phillips Ferriday
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 2000)
RoleRetired
Correspondence Address104 Stockton Road
Hartlepool
Cleveland
TS25 1RP
Director NameRichard John Pow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleForester
Correspondence Address9 Rimside Gardens
Longframlington
Morpeth
Northumberland
NE65 8DE
Director NameCllr Stephen Christopher Close
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 July 2001)
RoleRetailer
Correspondence Address7 Hardwick Court
Hartlepool
Cleveland
TS26 0AZ
Director NameIsobel Hartley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 02 July 2002)
RoleRetired
Correspondence Address1 Salisbury Terrace
Darlington
County Durham
DL3 6PA
Director NameCllr Sheila Corr
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 July 2004)
RoleCouncillor Sbc
Correspondence AddressAysgarth
High Street Wolviston
Billingham
Cleveland
TS22 5JS
Director NameHugh Becker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(11 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressRomaldkirk Hall
Romaldkirk
Barnard Castle
County Durham
DL12 9ED

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£1,626,004
Net Worth£225,134
Cash£225,306
Current Liabilities£897,117

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due12 March 2017 (overdue)

Filing History

26 November 2010Administrator's progress report to 24 November 2010 (22 pages)
26 November 2010Administrator's progress report to 24 November 2010 (22 pages)
28 June 2010Administrator's progress report to 26 May 2010 (18 pages)
28 June 2010Administrator's progress report to 26 May 2010 (18 pages)
8 January 2010Notice of extension of period of Administration (1 page)
8 January 2010Notice of extension of period of Administration (1 page)
4 January 2010Administrator's progress report to 26 November 2009 (17 pages)
4 January 2010Notice of extension of period of Administration (11 pages)
4 January 2010Notice of extension of period of Administration (11 pages)
4 January 2010Administrator's progress report to 26 November 2009 (17 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
21 July 2009Administrator's progress report to 26 May 2009 (17 pages)
21 July 2009Administrator's progress report to 26 May 2009 (17 pages)
1 July 2009Administrator's progress report to 26 May 2009 (5 pages)
1 July 2009Administrator's progress report to 26 May 2009 (5 pages)
11 February 2009Result of meeting of creditors (6 pages)
11 February 2009Result of meeting of creditors (6 pages)
23 January 2009Statement of administrator's proposal (51 pages)
23 January 2009Statement of administrator's proposal (51 pages)
22 January 2009Statement of affairs with form 2.15B/2.14B (8 pages)
22 January 2009Statement of affairs with form 2.15B/2.14B (8 pages)
12 December 2008Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page)
12 December 2008Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page)
11 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment of an administrator (1 page)
4 November 2008Company name changed groundwork community forests development company LIMITED\certificate issued on 05/11/08 (2 pages)
4 November 2008Company name changed groundwork community forests development company LIMITED\certificate issued on 05/11/08 (2 pages)
13 August 2008Company name changed north east community forests development company LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Company name changed north east community forests development company LIMITED\certificate issued on 15/08/08 (2 pages)
8 August 2008Director appointed kate culverhouse (2 pages)
8 August 2008Director appointed henry john barrie (3 pages)
8 August 2008Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
8 August 2008Appointment terminated director hugh becker (1 page)
8 August 2008Director appointed douglas norman chapman (2 pages)
8 August 2008Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
8 August 2008Registered office changed on 08/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page)
8 August 2008Registered office changed on 08/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page)
8 August 2008Director appointed douglas norman chapman (2 pages)
8 August 2008Director appointed ian robinson tate (2 pages)
8 August 2008Director appointed henry john barrie (3 pages)
8 August 2008Director appointed kate culverhouse (2 pages)
8 August 2008Director appointed ian robinson tate (2 pages)
8 August 2008Appointment terminated director hugh becker (1 page)
15 July 2008Director appointed hugh becker (2 pages)
15 July 2008Secretary appointed tony wentworth (2 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2008Appointment terminated director ronald stather (1 page)
15 July 2008Director appointed hugh becker (2 pages)
15 July 2008Appointment terminated director sophia hanson (1 page)
15 July 2008Appointment terminated director sophia hanson (1 page)
15 July 2008Appointment terminated director and secretary clive davies (1 page)
15 July 2008Secretary appointed tony wentworth (2 pages)
15 July 2008Appointment terminated director and secretary clive davies (1 page)
15 July 2008Appointment terminated director ronald stather (1 page)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2008Appointment terminate, director david aloyisious lyonette logged form (1 page)
30 June 2008Appointment terminate, director david aloyisious lyonette logged form (1 page)
2 June 2008Full accounts made up to 31 March 2007 (27 pages)
2 June 2008Full accounts made up to 31 March 2007 (27 pages)
30 April 2008Annual return made up to 26/02/08 (3 pages)
30 April 2008Annual return made up to 26/02/08 (3 pages)
29 October 2007Resolutions
  • RES13 ‐ Change ro 16/10/07
(1 page)
29 October 2007Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS78AR (1 page)
29 October 2007Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS78AR (1 page)
29 October 2007Resolutions
  • RES13 ‐ Change ro 16/10/07
(1 page)
16 October 2007Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough cleveland TS7 8AR (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough cleveland TS7 8AR (1 page)
14 March 2007Resolutions
  • RES13 ‐ Re assets liabilities 26/01/07
(1 page)
8 March 2007Accounts made up to 30 April 2006 (20 pages)
8 March 2007Accounts made up to 30 April 2006 (20 pages)
5 March 2007Annual return made up to 26/02/07 (2 pages)
5 March 2007Annual return made up to 26/02/07 (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
15 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
15 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 March 2006Accounts made up to 30 April 2005 (19 pages)
1 March 2006Accounts made up to 30 April 2005 (19 pages)
27 February 2006Annual return made up to 26/02/06 (2 pages)
27 February 2006Annual return made up to 26/02/06 (2 pages)
18 March 2005Annual return made up to 26/02/05 (2 pages)
18 March 2005Annual return made up to 26/02/05 (2 pages)
12 October 2004Accounts made up to 30 April 2004 (20 pages)
12 October 2004Accounts made up to 30 April 2004 (20 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
29 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
25 October 2003Accounts made up to 30 April 2003 (18 pages)
25 October 2003Accounts made up to 30 April 2003 (18 pages)
2 June 2003Company name changed tees forest development company LIMITED\certificate issued on 01/06/03 (2 pages)
2 June 2003Company name changed tees forest development company LIMITED\certificate issued on 01/06/03 (2 pages)
23 March 2003Annual return made up to 26/02/03 (7 pages)
23 March 2003Annual return made up to 26/02/03 (7 pages)
21 August 2002Accounts made up to 30 April 2002 (16 pages)
21 August 2002Accounts made up to 30 April 2002 (16 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
6 March 2002Annual return made up to 26/02/02 (5 pages)
6 March 2002Annual return made up to 26/02/02 (5 pages)
17 September 2001Accounts made up to 30 April 2001 (15 pages)
17 September 2001Accounts made up to 30 April 2001 (15 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
16 March 2001Annual return made up to 26/02/01 (5 pages)
16 March 2001Annual return made up to 26/02/01 (5 pages)
17 January 2001Memorandum and Articles of Association (7 pages)
17 January 2001Memorandum and Articles of Association (7 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
5 October 2000Accounts made up to 30 April 2000 (13 pages)
5 October 2000Accounts made up to 30 April 2000 (13 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
7 March 2000Annual return made up to 26/02/00 (5 pages)
7 March 2000Annual return made up to 26/02/00 (5 pages)
26 July 1999Accounts made up to 30 April 1999 (12 pages)
26 July 1999Accounts made up to 30 April 1999 (12 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
24 March 1999Company name changed tees valley forest development c ompany LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed tees valley forest development c ompany LIMITED\certificate issued on 25/03/99 (2 pages)
4 March 1999Annual return made up to 26/02/99 (6 pages)
4 March 1999Annual return made up to 26/02/99 (6 pages)
15 September 1998Accounts made up to 30 April 1998 (12 pages)
15 September 1998Accounts made up to 30 April 1998 (12 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
24 March 1998Annual return made up to 26/02/98 (6 pages)
24 March 1998Annual return made up to 26/02/98 (6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
16 July 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
16 July 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
26 February 1997Incorporation (29 pages)
26 February 1997Incorporation (29 pages)